PETER THOMPSON INTERNATIONAL LIMITED

Hellopages » Greater London » Islington » EC1M 6PN
Company number 01295916
Status Active
Incorporation Date 27 January 1977
Company Type Private Limited Company
Address 117 CHARTERHOUSE STREET, LONDON, EC1M 6PN
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 100,000 . The most likely internet sites of PETER THOMPSON INTERNATIONAL LIMITED are www.peterthompsoninternational.co.uk, and www.peter-thompson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Thompson International Limited is a Private Limited Company. The company registration number is 01295916. Peter Thompson International Limited has been working since 27 January 1977. The present status of the company is Active. The registered address of Peter Thompson International Limited is 117 Charterhouse Street London Ec1m 6pn. . THOMPSON, Linda Elizabeth is a Secretary of the company. THOMPSON, Stuart Peter James is a Director of the company. Secretary CHENG, Cheuk Kee Joseph has been resigned. Secretary THOMPSON, Stuart Peter James has been resigned. Director MATON, David has been resigned. Director THOMPSON, Peter Bernard has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
THOMPSON, Linda Elizabeth
Appointed Date: 31 March 2006

Director

Resigned Directors

Secretary
CHENG, Cheuk Kee Joseph
Resigned: 31 March 2006

Secretary
THOMPSON, Stuart Peter James
Resigned: 19 March 1993

Director
MATON, David
Resigned: 10 November 1995
82 years old

Director
THOMPSON, Peter Bernard
Resigned: 01 April 2001
95 years old

Persons With Significant Control

Mr Stuart Peter James Thompson Ba
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

PETER THOMPSON INTERNATIONAL LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 11 July 2016 with updates
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100,000

...
... and 76 more events
10 Jan 1987
Accounts for a small company made up to 31 December 1985

10 Jan 1987
Return made up to 29/08/86; full list of members

10 Jan 1987
Return made up to 29/08/86; full list of members

10 Jan 1987
Return made up to 31/05/85; full list of members

10 Jan 1987
Return made up to 31/05/85; full list of members

PETER THOMPSON INTERNATIONAL LIMITED Charges

26 June 1995
Guarantee and debenture
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See charge particulars form for details.). Fixed and…
7 September 1990
Debenture
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1983
Debenture
Delivered: 29 June 1983
Status: Satisfied on 19 October 1990
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h properties present & future with fixtures…